ENFINIUM PARC ADFER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/08/2424 August 2024 Resolutions

View Document

02/08/242 August 2024 Satisfaction of charge 091005050001 in full

View Document

30/07/2430 July 2024 Appointment of Mrs Jennifer Rachel Harrison as a director on 2024-07-29

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20

View Document

24/01/2324 January 2023 Termination of appointment of Tamer Jeral as a director on 2023-01-19

View Document

07/12/227 December 2022 Director's details changed for Mrs Georgina Williams on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Tamer Jeral on 2022-12-07

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Parc Adfer Holdings No. 2 Limited as a person with significant control on 2021-05-21

View Document

02/02/222 February 2022 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARC ADFER HOLDINGS NO. 2 LIMITED

View Document

19/07/1719 July 2017 CESSATION OF PARC ADFER HOLDINGS LIMITED AS A PSC

View Document

22/12/1622 December 2016 ALTER ARTICLES 01/12/2016

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091005050001

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM WTI UK LIMITED PORTLAND HOUSE (15TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED PAUL ALEXANDER WILLIAM GREEN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MARK HASELHURST

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNLEA

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM PORTLAND HOUSE (15TH FLOOR) STAG PLACE LONDON SW1E 5BH

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ALAN DUNLEA

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR TAMER JERAL

View Document

01/02/161 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'FRIEL / 22/01/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company